Company NameTowncircle Limited
DirectorsAndrew Louis Lever and Stephen Solomon Lever
Company StatusDissolved
Company Number01505513
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAndrew Louis Lever
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heath Close
Hampstead Garden Suburb
London
NW11 7DX
Director NameStephen Solomon Lever
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address32 Allandale Avenue
London
N3 3PJ
Secretary NameStephen Solomon Lever
NationalityBritish
StatusCurrent
Appointed30 May 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address32 Allandale Avenue
London
N3 3PJ

Location

Registered Address38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£9,180,029
Gross Profit£2,483,050
Net Worth£16,927
Cash£606,481
Current Liabilities£1,509,148

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 May 2006Dissolved (1 page)
6 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
8 March 2002Liquidators statement of receipts and payments (9 pages)
21 March 2001Registered office changed on 21/03/01 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
6 March 2001Appointment of a voluntary liquidator (1 page)
6 March 2001Statement of affairs (17 pages)
6 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 February 2001Registered office changed on 06/02/01 from: 26 seymour street london W1H 5HD (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
4 September 2000Full accounts made up to 29 February 2000 (17 pages)
13 June 2000Return made up to 30/05/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 June 1999Return made up to 30/05/99; full list of members (6 pages)
22 September 1998Full accounts made up to 28 February 1998 (18 pages)
11 June 1998Return made up to 30/05/98; no change of members (4 pages)
23 June 1997Return made up to 30/05/97; no change of members (4 pages)
16 June 1997Accounts for a medium company made up to 28 February 1997 (18 pages)
2 January 1997Accounts for a medium company made up to 29 February 1996 (19 pages)
17 July 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
10 July 1995Accounts for a medium company made up to 28 February 1995 (18 pages)
27 March 1995Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london, W1M 5FU (1 page)